ROCKET ASSET MANAGEMENT LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7AJ

Company number 04585634
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address THE TOWER DALTONGATE BUSINESS, CENTRE DALTONGATE, ULVERSTON, CUMBRIA, LA12 7AJ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of ROCKET ASSET MANAGEMENT LIMITED are www.rocketassetmanagement.co.uk, and www.rocket-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Askam Rail Station is 4.1 miles; to Cark Rail Station is 5.4 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rocket Asset Management Limited is a Private Limited Company. The company registration number is 04585634. Rocket Asset Management Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Rocket Asset Management Limited is The Tower Daltongate Business Centre Daltongate Ulverston Cumbria La12 7aj. The company`s financial liabilities are £61.01k. It is £2.06k against last year. The cash in hand is £0.1k. It is £0k against last year. . WALMSLEY, Robin James is a Director of the company. Secretary COOPER, Jacqueline has been resigned. Secretary HORNBY, John Fleet has been resigned. Secretary HORNBY, Paul has been resigned. Secretary TONKS, Cheryl Mary has been resigned. Secretary J J C PROPERTIES LIMITED has been resigned. Director COOPER, Jacqueline has been resigned. Director COOPER, John has been resigned. Director HORNBY, John Fleet has been resigned. Director HORNBY, John Fleet has been resigned. Director HORNBY, Paul has been resigned. Director TONKS, Peter Francis Luce has been resigned. The company operates in "Hairdressing and other beauty treatment".


rocket asset management Key Finiance

LIABILITIES £61.01k
+3%
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WALMSLEY, Robin James
Appointed Date: 06 April 2009
66 years old

Resigned Directors

Secretary
COOPER, Jacqueline
Resigned: 13 March 2007
Appointed Date: 20 September 2004

Secretary
HORNBY, John Fleet
Resigned: 20 September 2004
Appointed Date: 11 July 2003

Secretary
HORNBY, Paul
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Secretary
TONKS, Cheryl Mary
Resigned: 27 June 2003
Appointed Date: 08 November 2002

Secretary
J J C PROPERTIES LIMITED
Resigned: 30 April 2009
Appointed Date: 13 March 2007

Director
COOPER, Jacqueline
Resigned: 13 March 2007
Appointed Date: 20 September 2004
57 years old

Director
COOPER, John
Resigned: 17 July 2009
Appointed Date: 20 September 2004
52 years old

Director
HORNBY, John Fleet
Resigned: 20 September 2004
Appointed Date: 11 July 2003
79 years old

Director
HORNBY, John Fleet
Resigned: 08 November 2002
Appointed Date: 08 November 2002
79 years old

Director
HORNBY, Paul
Resigned: 20 September 2004
Appointed Date: 11 July 2003
47 years old

Director
TONKS, Peter Francis Luce
Resigned: 27 June 2003
Appointed Date: 08 November 2002
77 years old

Persons With Significant Control

Mr Robin James Walmsley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ROCKET ASSET MANAGEMENT LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 49 more events
10 Dec 2002
Secretary resigned
10 Dec 2002
New secretary appointed
10 Dec 2002
New director appointed
20 Nov 2002
Accounting reference date extended from 30/11/03 to 31/01/04
08 Nov 2002
Incorporation

ROCKET ASSET MANAGEMENT LIMITED Charges

2 July 2009
Legal charge
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 allison street barrow in furness cumbria t/no CU128854;…
10 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…